DAVIKER LIMITED

Register to unlock more data on OkredoRegister

DAVIKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05127224

Incorporation date

13/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon27/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/09/2025
Director's details changed for Mr Gillian Fricker on 2024-01-31
dot icon10/09/2025
Director's details changed for Mr David Fricker on 2024-01-31
dot icon10/09/2025
Change of details for Mr David Fricker as a person with significant control on 2024-01-31
dot icon10/09/2025
Change of details for Mrs Gillian Fricker as a person with significant control on 2024-01-31
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2023
Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2023-01-31
dot icon19/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon09/12/2020
Director's details changed for Mr Gillian Fricker on 2020-12-08
dot icon09/12/2020
Director's details changed for Mr David Fricker on 2020-12-08
dot icon09/12/2020
Secretary's details changed for Mrs Gillian Fricker on 2020-12-09
dot icon17/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Cancellation of shares. Statement of capital on 2015-11-03
dot icon19/12/2016
Second filing of the annual return made up to 2016-05-13
dot icon06/06/2016
Annual return
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/12/2015
Purchase of own shares.
dot icon10/12/2015
Termination of appointment of David Robert Fricker as a director on 2015-11-03
dot icon01/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr David Robert Fricker on 2012-07-25
dot icon13/03/2013
Director's details changed for Mrs Gillian Fricker on 2012-07-25
dot icon13/03/2013
Secretary's details changed for Mrs Gillian Fricker on 2012-07-25
dot icon13/03/2013
Director's details changed for Mr David Fricker on 2012-07-25
dot icon13/03/2013
Director's details changed for Mr David Robert Fricker on 2012-07-25
dot icon13/03/2013
Director's details changed for Mr David Fricker on 2012-07-25
dot icon13/03/2013
Director's details changed for Mrs Gillian Fricker on 2012-07-25
dot icon12/03/2013
Director's details changed for Mrs Gillian Fricker on 2012-07-25
dot icon12/03/2013
Director's details changed for Mr David Fricker on 2012-07-25
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr David Robert Fricker on 2011-01-01
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Director's details changed for David Robert Fricker on 2010-01-17
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-20
dot icon08/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon08/06/2010
Director's details changed for David Robert Fricker on 2010-01-01
dot icon08/06/2010
Director's details changed for Mrs Gillian Fricker on 2010-01-01
dot icon08/06/2010
Director's details changed for David Fricker on 2010-01-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Resolutions
dot icon26/05/2009
Return made up to 13/05/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from, suite 20 fourth floor, building 2 universal buildings, devonshire street, manchester, M12 6JH
dot icon28/01/2009
Director's change of particulars / david fricker / 05/01/2009
dot icon16/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2007
Return made up to 13/05/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 69 windsor road, prestwich, manchester, M25 0DB
dot icon31/05/2006
Return made up to 13/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/10/2005
Return made up to 13/05/05; full list of members
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Ad 30/05/04--------- £ si 2@1=2 £ ic 1/3
dot icon28/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon13/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.01M
-
0.00
577.34K
-
2022
2
1.10M
-
0.00
326.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fricker, David
Director
13/05/2004 - Present
6
Fricker, Gillian
Director
13/05/2004 - Present
6
Fricker, Gillian
Secretary
12/05/2004 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIKER LIMITED

DAVIKER LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIKER LIMITED?

toggle

DAVIKER LIMITED is currently Active. It was registered on 13/05/2004 .

Where is DAVIKER LIMITED located?

toggle

DAVIKER LIMITED is registered at Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY.

What does DAVIKER LIMITED do?

toggle

DAVIKER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DAVIKER LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-05-31.